FIRST RECOVERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-08 with updates

View Document

23/09/2423 September 2024 Appointment of Mrs Judith Anne Jackson as a director on 2024-09-09

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 09/01/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 09/01/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE RG7 1WY ENGLAND

View Document

10/06/2010 June 2020 CESSATION OF CATRIONA ELIZABETH WILLIAMS AS A PSC

View Document

10/06/2010 June 2020 CESSATION OF MICHAEL ANTHONY CALLOWAY AS A PSC

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 08/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALLOWAY

View Document

26/11/1826 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 54

View Document

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 05/04/17 STATEMENT OF CAPITAL GBP 78.00

View Document

28/06/1728 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CATRIONA WILLIAMS

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1424 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WILLIAMS

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1231 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/119 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES WILLIAMS / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CALLOWAY / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA ELIZABETH WILLIAMS / 03/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES WILLIAMS / 01/08/2008

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: PEARSON COURT 1 KINGS ROAD FLEET HAMPSHIRE GU51 3SF

View Document

12/01/0612 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5DS

View Document

13/07/0413 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

25/01/0425 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company